Background WavePink WaveYellow Wave

WILLIAM ARMES LIMITED (00088075)

WILLIAM ARMES LIMITED (00088075) is an active UK company. incorporated on 21 March 1906. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). WILLIAM ARMES LIMITED has been registered for 120 years. Current directors include BREWER, Anthony John, SIMPSON, Andrew James William.

Company Number
00088075
Status
active
Type
ltd
Incorporated
21 March 1906
Age
120 years
Address
C/O Likewise Group Plc Unit 4 Radial Park, Radial Way, Solihull, B37 7WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
BREWER, Anthony John, SIMPSON, Andrew James William
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM ARMES LIMITED

WILLIAM ARMES LIMITED is an active company incorporated on 21 March 1906 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). WILLIAM ARMES LIMITED was registered 120 years ago.(SIC: 46499)

Status

active

Active since 120 years ago

Company No

00088075

LTD Company

Age

120 Years

Incorporated 21 March 1906

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

W.ARMES & SON,LIMITED
From: 21 March 1906To: 25 April 1986
Contact
Address

C/O Likewise Group Plc Unit 4 Radial Park, Radial Way Birmingham Business Park Solihull, B37 7WN,

Previous Addresses

C/O Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England
From: 4 November 2021To: 31 October 2022
Likewise Group Plc Unit 4 Radial Park Solihull Parkway, Birmingham Business Park Solihull Birmingham B37 7YN England
From: 4 November 2021To: 4 November 2021
Churchfield Road Sudbury Suffolk CO10 2YA
From: 21 March 1906To: 4 November 2021
Timeline

24 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
May 18
Loan Secured
Aug 18
Director Left
May 19
Director Left
Oct 19
Loan Secured
Dec 19
Director Joined
Nov 21
Loan Cleared
Jun 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jan 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BREWER, Anthony John

Active
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born May 1960
Director
Appointed 27 Feb 2018

SIMPSON, Andrew James William

Active
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born September 1952
Director
Appointed 03 Apr 2018

BOSMAN, Janet Katharine

Resigned
The Corner House Park Street, ColchesterCO6 4SE
Secretary
Appointed N/A
Resigned 31 Dec 1993

HOLROYD, Philip

Resigned
8 Jonquil Way, ColchesterCO4 5UW
Secretary
Appointed 31 Dec 1993
Resigned 09 Jan 2018

BOSMAN, Janet Katharine

Resigned
The Corner House Park Street, ColchesterCO6 4SE
Born May 1949
Director
Appointed N/A
Resigned 09 Jan 2018

BROWN, David

Resigned
1 Shilling Street, SudburyCO10 9RH
Born December 1939
Director
Appointed N/A
Resigned 28 Jun 2002

HOLROYD, Philip

Resigned
8 Jonquil Way, ColchesterCO4 5UW
Born June 1951
Director
Appointed 12 Oct 1992
Resigned 09 Jan 2018

LANGAN, Anthony Ronald

Resigned
Bradfield House, Bury St. EdmundsIP30 0LR
Born August 1935
Director
Appointed N/A
Resigned 09 Jan 2018

LONG, Robert William

Resigned
Churchfield Road, SuffolkCO10 2YA
Born May 1958
Director
Appointed 09 Jan 2018
Resigned 27 Feb 2018

POVEY, Roy

Resigned
Unit 4 Radial Park, Radial Way, SolihullB37 7WN
Born December 1966
Director
Appointed 04 Nov 2021
Resigned 31 Dec 2023

SMART, Robert Craig

Resigned
5 Plummer Close, Bury St. EdmundsIP31 2UL
Born May 1959
Director
Appointed 01 Dec 2004
Resigned 09 Jan 2018

WEST, Martin

Resigned
Churchfield Road, SuffolkCO10 2YA
Born November 1963
Director
Appointed 21 May 2018
Resigned 21 May 2019

WITT, Neville Charles

Resigned
65 Cornard Road, SudburyCO10 6XB
Born December 1928
Director
Appointed N/A
Resigned 31 Dec 1993

WOODHOUSE, Andrew James

Resigned
Churchfield Road, SuffolkCO10 2YA
Born September 1965
Director
Appointed 27 Feb 2018
Resigned 14 Sept 2019

Persons with significant control

1

Church Field Road, SudburyCO10 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2018
MR04Satisfaction of Charge
Resolution
22 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Auditors Resignation Company
14 January 2013
AUDAUD
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
18 January 2011
MG02MG02
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Legacy
31 December 2009
MG01MG01
Accounts With Accounts Type Small
10 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
8 August 2007
287Change of Registered Office
Legacy
7 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 October 2006
AAAnnual Accounts
Legacy
10 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
25 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 October 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
25 October 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Medium
12 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
21 October 1991
287Change of Registered Office
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
17 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
12 August 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
22 July 1987
288288
Legacy
1 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
25 April 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 August 1970
MISCMISC
Miscellaneous
14 December 1953
MISCMISC
Miscellaneous
21 March 1906
MISCMISC